Advanced company searchLink opens in new window

INTERFACE EUROPE LTD.

Company number 00309779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
06 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
12 Dec 2022 PSC05 Change of details for Interface, Inc. as a person with significant control on 12 December 2022
17 Oct 2022 SH19 Statement of capital on 17 October 2022
  • GBP 21,442,370.20
17 Oct 2022 SH20 Statement by Directors
17 Oct 2022 CAP-SS Solvency Statement dated 13/10/22
17 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2022 CH01 Director's details changed for Mr Nigel Wilkinson Stansfield on 26 July 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
15 Mar 2022 CH01 Director's details changed for Ms Danielle Stephanie Verschuur on 21 December 2021
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
15 Dec 2020 AA Group of companies' accounts made up to 29 December 2019
29 May 2020 TM01 Termination of appointment of Simon Carlton as a director on 29 May 2020
29 May 2020 TM02 Termination of appointment of Simon Carlton as a secretary on 29 May 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 30 December 2018
24 Jun 2019 AD03 Register(s) moved to registered inspection location 3rd Floor West. F Mill Dean Clough Halifax HX3 5AX
24 Jun 2019 AD02 Register inspection address has been changed to 3rd Floor West. F Mill Dean Clough Halifax HX3 5AX
20 Jun 2019 AP01 Appointment of Ms Danielle Stephanie Verschuur as a director on 10 June 2019
12 Jun 2019 AD01 Registered office address changed from Shelf Mills Shelf Nr Halifax West Yorkshire HX3 7PA to 10th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 12 June 2019
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
20 Dec 2018 TM01 Termination of appointment of Jan Hasselman as a director on 20 December 2018